Advanced company searchLink opens in new window

DYNAMIC BRIDGE CAPITAL LLP

Company number OC411380

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 SOAS(A) Voluntary strike-off action has been suspended
09 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
04 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2018 LLDS01 Application to strike the limited liability partnership off the register
08 Jun 2018 LLAD01 Registered office address changed from Niddry Lodge 51 Holland Street London W8 7JB United Kingdom to 84 Brook Street London W1K 5EH on 8 June 2018
07 Jun 2018 LLCS01 Confirmation statement made on 18 April 2018 with no updates
10 May 2018 LLTM01 Termination of appointment of Delfina Mcnaught-Davis as a member on 13 April 2018
04 May 2018 LLAP01 Appointment of Yang Zhu as a member on 13 April 2018
28 Mar 2018 CERTNM Company name changed wetherby capital partners LLP\certificate issued on 28/03/18
  • LLNM01 ‐ Change of name notice
01 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Sep 2017 LLAP01 Appointment of Miss Delfina Mcnaught-Davis as a member on 5 September 2017
06 Sep 2017 LLTM01 Termination of appointment of Thomas Van Bremen as a member on 5 September 2017
18 Aug 2017 LLAA01 Previous accounting period shortened from 30 April 2017 to 31 March 2017
28 Apr 2017 LLCS01 Confirmation statement made on 18 April 2017 with updates
17 May 2016 LLAP01 Appointment of Thomas Van Bremen as a member on 6 May 2016
17 May 2016 LLTM01 Termination of appointment of Delfina Mcnaught-Davis as a member on 19 April 2016
19 Apr 2016 LLIN01 Incorporation of a limited liability partnership